About

Registered Number: 04487136
Date of Incorporation: 16/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR

 

Envirolab Ltd was registered on 16 July 2002 and has its registered office in Helsby, Cheshire, it's status in the Companies House registry is set to "Active". This business has 8 directors listed as Evans, Sally, Gustafson, John, Rummens, Sarah Ann, Taylor, Erika, Walker, Gill, Jones, John Roger, Jones Bridges, Sarah, Lawrence, John Michael in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUSTAFSON, John 01 May 2008 - 1
RUMMENS, Sarah Ann 27 July 2015 - 1
TAYLOR, Erika 09 March 2018 - 1
WALKER, Gill 09 March 2018 - 1
JONES, John Roger 30 October 2013 08 December 2015 1
JONES BRIDGES, Sarah 02 August 2011 27 July 2015 1
LAWRENCE, John Michael 01 September 2011 01 July 2012 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 09 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
CH01 - Change of particulars for director 20 July 2020
CH01 - Change of particulars for director 20 July 2020
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 28 October 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CH01 - Change of particulars for director 15 August 2019
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 19 July 2019
PSC05 - N/A 18 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
AP03 - Appointment of secretary 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
CH01 - Change of particulars for director 08 July 2019
MR04 - N/A 04 February 2019
MR04 - N/A 04 February 2019
MR04 - N/A 04 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 05 January 2019
MR01 - N/A 07 November 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 25 July 2018
MR01 - N/A 01 June 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 22 December 2017
MR01 - N/A 31 August 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 15 September 2016
MR01 - N/A 10 May 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
RESOLUTIONS - N/A 18 June 2015
MR01 - N/A 12 June 2015
MR04 - N/A 12 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AP01 - Appointment of director 11 January 2012
CH03 - Change of particulars for secretary 18 November 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
AP01 - Appointment of director 02 August 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
AA - Annual Accounts 05 January 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
353 - Register of members 28 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 13 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 22 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 24 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 10 August 2004
395 - Particulars of a mortgage or charge 28 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 04 August 2003
225 - Change of Accounting Reference Date 05 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
MEM/ARTS - N/A 26 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
CERTNM - Change of name certificate 17 September 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 25 May 2018 Fully Satisfied

N/A

A registered charge 25 August 2017 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 01 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 01 June 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement dated 17 july 2002 17 November 2004 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002 05 October 2004 Fully Satisfied

N/A

Debenture 21 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.